Company Information

CIN
Status
Date of Incorporation
07 January 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,200,000
Authorised Capital
12,000,000

Directors

Gover Bhemshi Shah
Gover Bhemshi Shah
Director/Designated Partner
about 2 years ago
Rikin Rameshchandra Parekh
Rikin Rameshchandra Parekh
Director/Designated Partner
about 2 years ago

Past Directors

Ashvinkumar Dahyabhai Solanki
Ashvinkumar Dahyabhai Solanki
Director
over 6 years ago
Jinal Vishal Gala
Jinal Vishal Gala
Director
over 13 years ago
Vimala Amarshi Gala
Vimala Amarshi Gala
Director
almost 15 years ago
Vishal Amarshi Gala
Vishal Amarshi Gala
Director
almost 15 years ago
Amit Amarshi Gala
Amit Amarshi Gala
Director
almost 15 years ago

Charges

14 Crore
30 January 2017
The Kalyan Janata Sahakari Bank Ltd.
14 Crore
19 July 2012
Oriental Bank Of Commerce
2 Crore
19 July 2012
Oriental Bank Of Commerce
10 Crore
20 July 2012
Oriental Bank Of Commerce
12 Crore
30 January 2017
Others
0
19 July 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
19 July 2012
Oriental Bank Of Commerce
0
30 January 2017
Others
0
19 July 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
19 July 2012
Oriental Bank Of Commerce
0
30 January 2017
Others
0
19 July 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
19 July 2012
Oriental Bank Of Commerce
0
30 January 2017
Others
0
19 July 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
19 July 2012
Oriental Bank Of Commerce
0
30 January 2017
Others
0
19 July 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
19 July 2012
Oriental Bank Of Commerce
0

Documents

List of share holders, debenture holders;-29122020
Copy of MGT-8-29122020
Form MGT-7-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Form AOC-4(XBRL)-25122020_signed
Form ADT-1-23122020_signed
Copy of written consent given by auditor-22122020
Copy of resolution passed by the company-22122020
Form DPT-3-20082020-signed
Form DIR-12-31072019_signed
Declaration by first director-30072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30072019
Evidence of cessation;-30072019
Optional Attachment-(1)-30072019
Optional Attachment-(3)-30072019
Auditor?s certificate-28062019
Form DPT-3-28062019
Form MGT-7-13022019_signed
Copy of MGT-8-12022019
List of share holders, debenture holders;-12022019
Form AOC-4(XBRL)-16012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180801
Form MGT-14-19072018-signed
Altered memorandum of association-13072018
Altered articles of association-13072018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072018
Optional Attachment-(1)-13072018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180529
Form MGT-7-05052018_signed